Background WavePink WaveYellow Wave

FREEDANCE PROPERTIES LIMITED (02845388)

FREEDANCE PROPERTIES LIMITED (02845388) is an active UK company. incorporated on 17 August 1993. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FREEDANCE PROPERTIES LIMITED has been registered for 32 years. Current directors include PARKIN, Emma Joan, PARKIN, Gail Michelle, PARKIN, Hannah Lesley.

Company Number
02845388
Status
active
Type
ltd
Incorporated
17 August 1993
Age
32 years
Address
Unit 8 Heather Court, Doncaster, DN2 5YL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PARKIN, Emma Joan, PARKIN, Gail Michelle, PARKIN, Hannah Lesley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDANCE PROPERTIES LIMITED

FREEDANCE PROPERTIES LIMITED is an active company incorporated on 17 August 1993 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FREEDANCE PROPERTIES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02845388

LTD Company

Age

32 Years

Incorporated 17 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Unit 8 Heather Court Shaw Wood Way Doncaster, DN2 5YL,

Previous Addresses

Unit 5 Nidd House Richmond Business Park Sidings Court, Doncaster South Yorkshire DN4 5JH
From: 17 August 1993To: 22 June 2016
Timeline

11 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Apr 12
Director Joined
May 16
New Owner
Aug 18
New Owner
Aug 18
New Owner
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
Sept 21
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

FLETCHER, Christine

Active
Heather Court, DoncasterDN2 5YL
Secretary
Appointed 01 Jun 2010

PARKIN, Emma Joan

Active
Heather Court, DoncasterDN2 5YL
Born May 1998
Director
Appointed 23 May 2016

PARKIN, Gail Michelle

Active
Heather Court, DoncasterDN2 5YL
Born May 1962
Director
Appointed 27 May 2003

PARKIN, Hannah Lesley

Active
Heather Court, DoncasterDN2 5YL
Born November 1992
Director
Appointed 24 Apr 2012

DAVISON, Tracy Lazelle

Resigned
Station Farm House, WheldrakeYO19 6AF
Secretary
Appointed 20 Jul 2001
Resigned 27 May 2003

GRAVES, Angela Jane

Resigned
14 The Citadel, GuernseyGY1 2SX
Secretary
Appointed 08 Sept 1993
Resigned 16 Mar 1998

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 16 Mar 1998
Resigned 20 Jul 2001

SMITH, Patricia Anne

Resigned
The Laurels Whiphill Top Lane, DoncasterDN3 3PQ
Secretary
Appointed 27 May 2003
Resigned 01 Jun 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Aug 1993
Resigned 08 Sept 1993

GRAVES, Angela Jane

Resigned
14 The Citadel, GuernseyGY1 2SX
Born June 1967
Director
Appointed 08 Sept 1993
Resigned 16 Mar 1998

HEALAND, Paul

Resigned
Heather Court, DoncasterDN2 5YL
Born February 1954
Director
Appointed 27 May 2003
Resigned 30 Sept 2021

KILLORAN, Michael Hugh

Resigned
3 Hepton Court, LeedsLS9 6PW
Born March 1961
Director
Appointed 31 Mar 1999
Resigned 27 May 2003

PARKIN, Gail Michelle

Resigned
3 Hallside Court, DoncasterDN3 3RE
Born May 1962
Director
Appointed 08 Sept 1993
Resigned 16 Mar 1998

PHILLIPS, Anthony

Resigned
220 Cantley Lane, DoncasterDN4 6QT
Born March 1936
Director
Appointed 07 Mar 1997
Resigned 16 Mar 1998

SAUNDERS, Keith

Resigned
Redgates Greenstiles Lane, HullHU14 3NH
Born March 1948
Director
Appointed 16 Mar 1998
Resigned 27 May 2003

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 16 Mar 1998
Resigned 31 Mar 1999

WHITE, John

Resigned
Whetstone House The Dicken, WhetstoneLE8 6LQ
Born March 1951
Director
Appointed 16 Mar 1998
Resigned 27 May 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Aug 1993
Resigned 08 Sept 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 17 Aug 1993
Resigned 08 Sept 1993

Persons with significant control

5

3 Active
2 Ceased

Mrs Gail Michelle Parkin

Active
Heather Court, DoncasterDN2 5YL
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2020

Ms Emma Joan Parkin

Active
Heather Court, DoncasterDN2 5YL
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2020

Ms Hannah Lesley Parkin

Active
Heather Court, DoncasterDN2 5YL
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2020

Dr Christoph Martin Birgelen

Ceased
Heather Court, DoncasterDN2 5YL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017
Ceased 15 May 2020

Ms Dora Luescher-Schneider

Ceased
Heather Court, DoncasterDN2 5YL
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
190190
Legacy
31 August 2007
353353
Legacy
31 August 2007
287Change of Registered Office
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
353353
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
287Change of Registered Office
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2003
AAAnnual Accounts
Legacy
24 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
3 August 2001
288cChange of Particulars
Legacy
2 August 2001
288cChange of Particulars
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
14 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
23 August 1999
363aAnnual Return
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
26 August 1998
363aAnnual Return
Auditors Resignation Company
21 July 1998
AUDAUD
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
288cChange of Particulars
Legacy
6 April 1998
288aAppointment of Director or Secretary
Resolution
3 April 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
287Change of Registered Office
Legacy
26 March 1998
88(2)R88(2)R
Legacy
19 March 1998
155(6)b155(6)b
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
224224
Legacy
13 October 1993
88(2)Return of Allotment of Shares
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
287Change of Registered Office
Resolution
13 October 1993
RESOLUTIONSResolutions
Incorporation Company
17 August 1993
NEWINCIncorporation